Company NamePrison Law Limited
Company StatusDissolved
Company Number03858175
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Mark Francis Leech
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address175 Hill Lane
Manchester
M9 6RL
Secretary NameMr Mark Francis Leech
NationalityBritish
StatusClosed
Appointed13 October 1999(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address175 Hill Lane
Manchester
M9 6RL
Director NameSteven Morris
NationalityBritish
StatusClosed
Appointed09 August 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address23 Princess House
Princess Street
Manchester
M1 7EP
Secretary NameSteven Morris
NationalityBritish
StatusClosed
Appointed09 August 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address23 Princess House
Princess Street
Manchester
M1 7EP
Director NameDavid Elkan Abrahamson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleLawyer
Correspondence Address48 Beaconsfield Road
Woolton
Liverpool
Merseyside
L25 6EL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address5th Floor Clayton House
59 Piccadilly
Manchester
M1 2AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£51
Cash£359
Current Liabilities£410

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
13 December 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2002Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2001Registered office changed on 03/08/01 from: 24 rodney street liverpool merseyside L1 2TQ (1 page)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 July 2001Director resigned (1 page)
18 December 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Incorporation (15 pages)